33 Lowndes Street
Belgravia
London
SW1X 9HX
Director Name | Mrs Maria Silva Gandres |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 26 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Warren Street London W1T 6AD |
Director Name | James Muthana |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35a Petley Road London W6 9SU |
Director Name | Mr Mohamad Hossein Abedinzadeh |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2011(3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 33 Lowndes Street Belgravia London SW1X 9HX |
Registered Address | 3rd Floor 33 Lowndes Street Belgravia London SW1X 9HX |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
400 at £1 | Shane Armitage 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £819 |
Cash | £2,415 |
Current Liabilities | £9,198 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 13 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
2 September 2011 | Delivered on: 20 September 2011 Persons entitled: C Hoare & Co Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit account (in which £38,730 has initially been placed). See image for full details. Outstanding |
---|
14 January 2024 | Confirmation statement made on 13 January 2024 with no updates (3 pages) |
---|---|
28 October 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
28 February 2023 | Micro company accounts made up to 31 January 2022 (5 pages) |
28 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
3 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
29 October 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
29 January 2021 | Micro company accounts made up to 31 January 2020 (5 pages) |
13 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
13 February 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
13 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
13 September 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
30 January 2018 | Confirmation statement made on 26 January 2018 with updates (5 pages) |
12 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
12 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
16 June 2017 | Director's details changed for Mr Shane Gavin Frederick Armitage on 15 June 2017 (2 pages) |
16 June 2017 | Director's details changed for Mr Shane Gavin Frederick Armitage on 15 June 2017 (2 pages) |
10 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
28 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
12 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
27 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
18 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
28 October 2013 | Accounts for a dormant company made up to 31 January 2013 (6 pages) |
28 October 2013 | Accounts for a dormant company made up to 31 January 2013 (6 pages) |
17 April 2013 | Director's details changed for Mr Shane Gavin Frederic Armitage on 16 April 2013 (2 pages) |
17 April 2013 | Director's details changed for Mr Shane Gavin Frederic Armitage on 16 April 2013 (2 pages) |
10 April 2013 | Termination of appointment of Mohamad Abedinzadeh as a director (1 page) |
10 April 2013 | Termination of appointment of Mohamad Abedinzadeh as a director (1 page) |
5 February 2013 | Accounts for a dormant company made up to 31 January 2012 (6 pages) |
5 February 2013 | Accounts for a dormant company made up to 31 January 2012 (6 pages) |
2 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2012 | Change of name notice (2 pages) |
13 March 2012 | Company name changed AAA1 LTD.\certificate issued on 13/03/12
|
13 March 2012 | Change of name notice (2 pages) |
13 March 2012 | Company name changed AAA1 LTD.\certificate issued on 13/03/12
|
20 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
18 November 2011 | Company name changed opai investments LTD\certificate issued on 18/11/11
|
18 November 2011 | Change of name notice (2 pages) |
18 November 2011 | Change of name notice (2 pages) |
18 November 2011 | Company name changed opai investments LTD\certificate issued on 18/11/11
|
16 November 2011 | Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom on 16 November 2011 (1 page) |
16 November 2011 | Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom on 16 November 2011 (1 page) |
3 November 2011 | Director's details changed for Mr Mohamad Hossein Abedinzadeh on 2 November 2011 (2 pages) |
3 November 2011 | Director's details changed for Mr Mohamad Hossein Abedinzadeh on 2 November 2011 (2 pages) |
3 November 2011 | Director's details changed for Mr Mohamad Hossein Abedinzadeh on 2 November 2011 (2 pages) |
20 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 June 2011 | Appointment of Mr Mohamad Hossein Abedinzadeh as a director (2 pages) |
24 June 2011 | Appointment of Mr Mohamad Hossein Abedinzadeh as a director (2 pages) |
18 May 2011 | Statement of capital following an allotment of shares on 9 May 2011
|
18 May 2011 | Statement of capital following an allotment of shares on 9 May 2011
|
18 May 2011 | Statement of capital following an allotment of shares on 9 May 2011
|
13 May 2011 | Company name changed msg connection (uk) LIMITED\certificate issued on 13/05/11
|
13 May 2011 | Company name changed msg connection (uk) LIMITED\certificate issued on 13/05/11
|
28 April 2011 | Appointment of Mr Shane Armitage as a director (2 pages) |
28 April 2011 | Termination of appointment of Maria Silva Gandres as a director (1 page) |
28 April 2011 | Director's details changed for Mr Shane Armitage on 28 April 2011 (2 pages) |
28 April 2011 | Appointment of Mr Shane Armitage as a director (2 pages) |
28 April 2011 | Director's details changed for Mr Shane Armitage on 28 April 2011 (2 pages) |
28 April 2011 | Termination of appointment of Maria Silva Gandres as a director (1 page) |
27 January 2011 | Termination of appointment of James Muthana as a director (1 page) |
27 January 2011 | Company name changed jm associates london LTD\certificate issued on 27/01/11
|
27 January 2011 | Appointment of Mrs Maria Silva Gandres as a director (2 pages) |
27 January 2011 | Company name changed jm associates london LTD\certificate issued on 27/01/11
|
27 January 2011 | Appointment of Mrs Maria Silva Gandres as a director (2 pages) |
27 January 2011 | Termination of appointment of James Muthana as a director (1 page) |
26 January 2011 | Incorporation (22 pages) |
26 January 2011 | Incorporation (22 pages) |